Advanced company searchLink opens in new window

TENDER LASTING CARE SERVICES LIMITED

Company number 08515505

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
29 May 2019 CH01 Director's details changed for Ms Philippa Jayne Core on 23 June 2018
28 Sep 2018 AA Unaudited abridged accounts made up to 31 March 2018
17 May 2018 CS01 Confirmation statement made on 3 May 2018 with updates
04 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
05 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
24 Apr 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 March 2017
03 Apr 2017 TM01 Termination of appointment of Pauline Lindsay as a director on 1 April 2017
03 Apr 2017 TM01 Termination of appointment of Anthony Lindsay as a director on 1 April 2017
03 Apr 2017 AP01 Appointment of Mr Richard Leonard Spencer Morris as a director on 1 April 2017
03 Apr 2017 AP01 Appointment of Ms Philippa Jayne Core as a director on 1 April 2017
23 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
10 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 4
26 Jan 2016 AD01 Registered office address changed from St Albans House Enterprise Centre St Albans Road Stafford Staffordshire ST16 3DP England to St Albans House Enterprise Centre St. Albans Road Stafford Staffordshire ST16 3DR on 26 January 2016
26 Jan 2016 AD01 Registered office address changed from 7 Redhill Road Stone Staffordshire ST15 8BG to St Albans House Enterprise Centre St. Albans Road Stafford Staffordshire ST16 3DR on 26 January 2016
01 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
15 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 4
15 May 2015 AD01 Registered office address changed from Studio Crafts 105 Wolverhampton Road Stafford Staffordshire ST17 4AH to 7 Redhill Road Stone Staffordshire ST15 8BG on 15 May 2015
29 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
31 Oct 2014 TM01 Termination of appointment of Marie Ellen Beg as a director on 31 October 2014
31 Oct 2014 TM01 Termination of appointment of Laeeq Beg as a director on 31 October 2014
17 Jun 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 4
01 May 2014 AP01 Appointment of Mr Laeeq Beg as a director
19 Mar 2014 CH01 Director's details changed for Mr Anthony Lindsay on 1 September 2013
19 Mar 2014 CH01 Director's details changed for Mrs Marie Ellen Beg on 1 January 2014